SANTANDER ASSET MANAGEMENT UK LIMITED

SANTANDER ASSET MANAGEMENT UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSANTANDER ASSET MANAGEMENT UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC106669
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SANTANDER ASSET MANAGEMENT UK LIMITED?

    • Fund management activities (66300) / Financial and insurance activities

    Where is SANTANDER ASSET MANAGEMENT UK LIMITED located?

    Registered Office Address
    287 St. Vincent Street
    G2 5NB Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of SANTANDER ASSET MANAGEMENT UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    ABBEY NATIONAL ASSET MANAGERS LIMITEDMar 01, 2000Mar 01, 2000
    SCOTTISH MUTUAL PORTFOLIO MANAGERS LIMITEDSep 14, 1987Sep 14, 1987

    What are the latest accounts for SANTANDER ASSET MANAGEMENT UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for SANTANDER ASSET MANAGEMENT UK LIMITED?

    Last Confirmation Statement Made Up ToMay 06, 2026
    Next Confirmation Statement DueMay 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 06, 2025
    OverdueNo

    What are the latest filings for SANTANDER ASSET MANAGEMENT UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 06, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Brian Russell Odendaal as a director on Nov 20, 2024

    2 pagesAP01

    Termination of appointment of Jacqueline Allison Hughes as a director on Nov 19, 2024

    1 pagesTM01

    Termination of appointment of Pak Chan as a director on Jun 10, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    42 pagesAA

    Appointment of Mrs Cassandra Lisette Waller as a director on May 15, 2024

    2 pagesAP01

    Confirmation statement made on May 03, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Harrus Ali as a secretary on May 03, 2024

    1 pagesTM02

    Full accounts made up to Dec 31, 2022

    41 pagesAA

    Confirmation statement made on May 26, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Robert Lewis Noach as a director on May 08, 2023

    1 pagesTM01

    Appointment of Mr Richard George Royds as a director on May 08, 2023

    2 pagesAP01

    Appointment of Mr Miguel Angel Sanchez Lozano as a director on Feb 06, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    46 pagesAA

    Appointment of Mr Harrus Ali as a secretary on Jun 30, 2022

    2 pagesAP03

    Termination of appointment of Betsabeh Rais as a secretary on Jun 30, 2022

    1 pagesTM02

    Termination of appointment of Mehdi Kadhim as a director on Jun 10, 2022

    1 pagesTM01

    Director's details changed for Mr Mehdi Kadhim on May 11, 2022

    2 pagesCH01

    Confirmation statement made on May 23, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Pak Chan as a director on May 11, 2022

    2 pagesAP01

    Termination of appointment of Jack Gustaaf Catharina Maria Jules Treunen as a director on Nov 18, 2021

    1 pagesTM01

    Appointment of Ms Jacqueline Allison Hughes as a director on Nov 24, 2021

    2 pagesAP01

    Full accounts made up to Dec 31, 2020

    47 pagesAA

    Termination of appointment of Huw Robert Price as a director on Aug 31, 2021

    1 pagesTM01

    Confirmation statement made on May 20, 2021 with updates

    4 pagesCS01

    Who are the officers of SANTANDER ASSET MANAGEMENT UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DEHNERT, Jocelyn Anne, Dr
    St. Vincent Street
    G2 5NB Glasgow
    287
    Director
    St. Vincent Street
    G2 5NB Glasgow
    287
    EnglandBritishIndependent Director222875370001
    LOZANO, Miguel Angel Sanchez
    St. Vincent Street
    G2 5NB Glasgow
    287
    Director
    St. Vincent Street
    G2 5NB Glasgow
    287
    SpainSpanishDirector305933930001
    ODENDAAL, Brian Russell
    St. Vincent Street
    G2 5NB Glasgow
    287
    Director
    St. Vincent Street
    G2 5NB Glasgow
    287
    United KingdomSouth AfricanCoo194921630001
    ROYDS, Richard George
    St. Vincent Street
    G2 5NB Glasgow
    287
    Director
    St. Vincent Street
    G2 5NB Glasgow
    287
    United KingdomBritishDirector309100140001
    TORRES, Lazaro De Lazaro
    St. Vincent Street
    G2 5NB Glasgow
    287
    Director
    St. Vincent Street
    G2 5NB Glasgow
    287
    SpainSpanishDirector259369110001
    WALLER, Cassandra Lisette, Mrs
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    United KingdomAmerican,IrishDirector292572790001
    ALI, Harrus
    St. Vincent Street
    G2 5NB Glasgow
    287
    Secretary
    St. Vincent Street
    G2 5NB Glasgow
    287
    297640840001
    BOYLE, Lillian
    18 River Walk
    Braddan Hills
    IM4 4TJ Braddan
    Isle Of Man
    Secretary
    18 River Walk
    Braddan Hills
    IM4 4TJ Braddan
    Isle Of Man
    British56435680001
    KIRKWOOD, Colin Gilchrist
    6 Glenburn Gardens
    Bishopbriggs
    G64 3BU Glasgow
    Lanarkshire
    United Kingdom
    Secretary
    6 Glenburn Gardens
    Bishopbriggs
    G64 3BU Glasgow
    Lanarkshire
    United Kingdom
    British9502250001
    MCKENZIE, Helen Marie
    5 Churchill Drive
    FK9 4TD Bridge Of Allan
    Stirlingshire
    Secretary
    5 Churchill Drive
    FK9 4TD Bridge Of Allan
    Stirlingshire
    British68683150003
    MITCHELL, Fiona
    11 Charles Drive
    FK5 3HB Larbert
    Stirlingshire
    Secretary
    11 Charles Drive
    FK5 3HB Larbert
    Stirlingshire
    British68683100001
    NAZRAN, Jagjit Singh
    Brock Street
    Regent's Place
    NW1 3FG London
    10
    England
    Secretary
    Brock Street
    Regent's Place
    NW1 3FG London
    10
    England
    185670050001
    RAIS, Betsabeh
    St. Vincent Street
    G2 5NB Glasgow
    287
    Secretary
    St. Vincent Street
    G2 5NB Glasgow
    287
    234934370001
    RAMSAY, Caroline
    1 Maclean Place
    Bishopbriggs
    G64 3BJ Glasgow
    Lanarkshire
    Secretary
    1 Maclean Place
    Bishopbriggs
    G64 3BJ Glasgow
    Lanarkshire
    BritishSenior Legal Assistant39851670003
    ABBEY NATIONAL NOMINEES LIMITED
    2 Triton Square
    Regent's Place
    NW1 3AN London
    Abbey National House
    Secretary
    2 Triton Square
    Regent's Place
    NW1 3AN London
    Abbey National House
    133983190001
    ABBEY NATIONAL SECRETARIAT SERVICES LIMITED
    Abbey National House
    2 Triton Square Regent's Place
    NW1 3AN London
    Secretary
    Abbey National House
    2 Triton Square Regent's Place
    NW1 3AN London
    61749570003
    SANTANDER SECRETARIAT SERVICES LIMITED
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Secretary
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3072288
    171739990001
    ABEDIN, Issam
    Brock Street
    Regent's Place
    NW1 3FG London
    10
    United Kingdom
    Director
    Brock Street
    Regent's Place
    NW1 3FG London
    10
    United Kingdom
    United KingdomGermanDirector201802500001
    ABOUKHAIR-HURTADO, Jose Rami
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    United KingdomSpanishBanker162648000001
    ADAM, David Gordon
    21 Cleveden Road
    Kelvinside
    G12 0PQ Glasgow
    Director
    21 Cleveden Road
    Kelvinside
    G12 0PQ Glasgow
    BritishFund Manager71251580002
    ASKHAM, Robert David
    Triton Square
    Regents Place
    NW1 3AN London
    2
    United Kingdom
    Director
    Triton Square
    Regents Place
    NW1 3AN London
    2
    United Kingdom
    United KingdomBritishDirector167931180001
    BAILEY, Gillian
    Glenmorag
    Castlehill Road
    PA13 4HZ Kilmacolm
    Renfrewshire
    Director
    Glenmorag
    Castlehill Road
    PA13 4HZ Kilmacolm
    Renfrewshire
    BritishInvestment71251600001
    BARLASS, Scott Alexander
    15 Auldmurroch Drive
    G62 7SB Milngavie
    East Dunbartonshire
    Director
    15 Auldmurroch Drive
    G62 7SB Milngavie
    East Dunbartonshire
    BritishFund Management76261430001
    BEARMAN, John Christopher
    Triton Square
    Regents Place
    NW1 3AN London
    2
    Director
    Triton Square
    Regents Place
    NW1 3AN London
    2
    United KingdomBritishChief Investment Officer118910870001
    BEVAN, James Edward Briscoe
    Bulby Hall
    Bulby
    PE10 0RU Bourne
    South Lincolnshire
    Director
    Bulby Hall
    Bulby
    PE10 0RU Bourne
    South Lincolnshire
    United KingdomBritishDirector52251230001
    BOWMAN, Clare
    Flat 2/L,5 Carillon Road
    G51 1QL Glasgow
    Lanarkshire
    Director
    Flat 2/L,5 Carillon Road
    G51 1QL Glasgow
    Lanarkshire
    BritishFund Manager70298300001
    BULMER, Rodney Jensen
    17 Carrs Crescent
    Formby
    L37 2EU Liverpool
    Director
    17 Carrs Crescent
    Formby
    L37 2EU Liverpool
    United KingdomBritishDirector126018700001
    BURNS, Alison Sarah
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United KingdomBritishDirector84214970001
    CAMPBELL, John William Duffus
    11 Cramond Glebe Gardens
    EH4 6NZ Edinburgh
    Midlothian
    Director
    11 Cramond Glebe Gardens
    EH4 6NZ Edinburgh
    Midlothian
    ScotlandBritishDirector (Marketing & Sales)1075710001
    CASTANO, Maria Dolores Ybarra
    Brock Street
    Regent's Place
    NW1 3FG London
    10
    England
    England
    Director
    Brock Street
    Regent's Place
    NW1 3FG London
    10
    England
    England
    SpainSpanishDirector245595820001
    CESCHIA, Alessandro
    Brock Street
    Regent's Place
    NW1 3FG London
    10
    England
    Director
    Brock Street
    Regent's Place
    NW1 3FG London
    10
    England
    United KingdomItalianDirector193502880001
    CHAN, Pak
    St. Vincent Street
    G2 5NB Glasgow
    287
    Director
    St. Vincent Street
    G2 5NB Glasgow
    287
    United KingdomBritishDirector295811630001
    CLARKSON, Robert Smillie
    Cherrybank
    Manse Brae
    ML9 3BN Dalserf
    Lanarkshire
    Director
    Cherrybank
    Manse Brae
    ML9 3BN Dalserf
    Lanarkshire
    BritishActuary471990001
    CUNNINGHAM, Adrian
    Flat 2/4,99 Hill Street
    G3 6NZ Glasgow
    Lanarkshire
    Director
    Flat 2/4,99 Hill Street
    G3 6NZ Glasgow
    Lanarkshire
    BritishEconomist70298410001
    DE LA VEGA, Jorge
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    United KingdomSpanishDirector178719110001

    Who are the persons with significant control of SANTANDER ASSET MANAGEMENT UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sam Investment Holdings S.L.
    S/N
    Boadilla Del Monte
    28660 Madrid
    Avenida De Cantabria
    Spain
    Nov 16, 2020
    S/N
    Boadilla Del Monte
    28660 Madrid
    Avenida De Cantabria
    Spain
    No
    Legal FormSociedad De Responsabilidad Limitada (Srl)
    Country RegisteredSpain
    Legal AuthoritySpain
    Place RegisteredRegistro Mercantil De Madrid
    Registration NumberM727304
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Banco Santander, S.A.
    9-12.
    39004 Santander
    Paseo De Pereda
    Cantabria
    Spain
    Nov 29, 2019
    9-12.
    39004 Santander
    Paseo De Pereda
    Cantabria
    Spain
    Yes
    Legal FormCorporate
    Country RegisteredSpain
    Legal AuthoritySpain
    Place RegisteredRegistro Mercantil De Santander - Spain
    Registration NumberA39000013
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    England
    Apr 06, 2016
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number08574439
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr Joseph P. Landy
    450 Lexington Ave
    NY 10017 New York
    Warburg Pincus Llc
    Usa
    Apr 06, 2016
    450 Lexington Ave
    NY 10017 New York
    Warburg Pincus Llc
    Usa
    Yes
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Charles Robert Kaye
    450 Lexington Ave
    NY 10017 New York
    Warburg Pincus Llc
    Usa
    Apr 06, 2016
    450 Lexington Ave
    NY 10017 New York
    Warburg Pincus Llc
    Usa
    Yes
    Nationality: American,
    Country of Residence: United States
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0